London
EC1M 6BN
LLP Designated Member Name | Ms Catherine Alice Manners |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Greenhill Rents London EC1M 6BN |
LLP Designated Member Name | Woodberry Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.robmcdade.com |
---|
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £110,056 |
Cash | £78,466 |
Current Liabilities | £183,624 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 29 February 2024 (overdue) |
11 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
6 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
22 February 2022 | Notification of Catherine Alice Manners as a person with significant control on 6 April 2016 (2 pages) |
22 February 2022 | Notification of Robert Mcdade as a person with significant control on 6 April 2016 (2 pages) |
21 February 2022 | Withdrawal of a person with significant control statement on 21 February 2022 (2 pages) |
20 September 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
2 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
8 January 2018 | Member's details changed for Mr Robert Mcdade on 8 January 2018 (2 pages) |
8 January 2018 | Member's details changed for Ms Catherine Alice Manners on 8 January 2018 (2 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 15 February 2016 (3 pages) |
1 March 2016 | Member's details changed for Robert Mcdade on 15 February 2016 (2 pages) |
1 March 2016 | Member's details changed for Catherine Manners on 15 February 2016 (2 pages) |
1 March 2016 | Member's details changed for Catherine Manners on 15 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 15 February 2016 (3 pages) |
1 March 2016 | Member's details changed for Robert Mcdade on 15 February 2016 (2 pages) |
24 February 2016 | Member's details changed for Robert Mcdade on 1 February 2016 (2 pages) |
24 February 2016 | Member's details changed for Catherine Manners on 1 February 2016 (2 pages) |
24 February 2016 | Member's details changed for Robert Mcdade on 1 February 2016 (2 pages) |
24 February 2016 | Member's details changed for Catherine Manners on 1 February 2016 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 78 Mill Lane London NW6 1JZ on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 78 Mill Lane London NW6 1JZ on 28 April 2015 (1 page) |
23 February 2015 | Annual return made up to 15 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 15 February 2015 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 February 2014 | Annual return made up to 15 February 2014 (3 pages) |
19 February 2014 | Annual return made up to 15 February 2014 (3 pages) |
29 April 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (2 pages) |
29 April 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (2 pages) |
11 April 2013 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
11 April 2013 | Appointment of Catherine Manners as a member (2 pages) |
11 April 2013 | Appointment of Robert Mcdade as a member (2 pages) |
11 April 2013 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
11 April 2013 | Appointment of Robert Mcdade as a member (2 pages) |
11 April 2013 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
11 April 2013 | Appointment of Catherine Manners as a member (2 pages) |
11 April 2013 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
15 February 2013 | Incorporation of a limited liability partnership (5 pages) |
15 February 2013 | Incorporation of a limited liability partnership (5 pages) |